HUNTS MOTOR (HIRE) CO LIMITED(THE)
BAKEWELL

Hellopages » Derbyshire » Derbyshire Dales » DE45 1HH

Company number 00986036
Status Active
Incorporation Date 4 August 1970
Company Type Private Limited Company
Address MILFORD HOUSE, MILL STREET, BAKEWELL, DERBYSHIRE, DE45 1HH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Appointment of Mr Timothy Simon Simcox as a secretary on 1 January 2016. The most likely internet sites of HUNTS MOTOR (HIRE) CO LIMITED(THE) are www.huntsmotorhireco.co.uk, and www.hunts-motor-hire-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. The distance to to Matlock Bath Rail Station is 8.1 miles; to Bamford Rail Station is 8.6 miles; to Hope (Derbyshire) Rail Station is 9.3 miles; to Edale Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunts Motor Hire Co Limited The is a Private Limited Company. The company registration number is 00986036. Hunts Motor Hire Co Limited The has been working since 04 August 1970. The present status of the company is Active. The registered address of Hunts Motor Hire Co Limited The is Milford House Mill Street Bakewell Derbyshire De45 1hh. . SIMCOX, Timothy Simon is a Secretary of the company. COAR, Anthony is a Director of the company. HARRISON, James Robert is a Director of the company. HARRISON, Jonathan Edward is a Director of the company. Secretary COAR, Anthony has been resigned. Secretary DANIELS, Stuart John has been resigned. Secretary SANDWELL, John Lewis has been resigned. Director BENNETT, Alison Barbara has been resigned. Director DANIELS, Andrew Peter has been resigned. Director DANIELS, Peter Frank has been resigned. Director DANIELS, Stuart John has been resigned. Director HARRISON, John Francis has been resigned. Director MUSCROFT, Michael has been resigned. Director SANDWELL, John Lewis has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SIMCOX, Timothy Simon
Appointed Date: 01 January 2016

Director
COAR, Anthony
Appointed Date: 01 June 2013
67 years old

Director
HARRISON, James Robert
Appointed Date: 25 April 1996
63 years old

Director
HARRISON, Jonathan Edward
Appointed Date: 25 April 1996
62 years old

Resigned Directors

Secretary
COAR, Anthony
Resigned: 01 January 2016
Appointed Date: 01 January 2009

Secretary
DANIELS, Stuart John
Resigned: 24 April 1996

Secretary
SANDWELL, John Lewis
Resigned: 01 January 2009
Appointed Date: 25 April 1996

Director
BENNETT, Alison Barbara
Resigned: 25 April 1996
64 years old

Director
DANIELS, Andrew Peter
Resigned: 25 April 1996
72 years old

Director
DANIELS, Peter Frank
Resigned: 25 April 1996
99 years old

Director
DANIELS, Stuart John
Resigned: 24 April 1996
69 years old

Director
HARRISON, John Francis
Resigned: 31 December 1998
Appointed Date: 25 April 1996
90 years old

Director
MUSCROFT, Michael
Resigned: 01 June 2013
Appointed Date: 25 April 1996
84 years old

Director
SANDWELL, John Lewis
Resigned: 31 August 2011
Appointed Date: 25 April 1996
76 years old

Persons With Significant Control

Hunts Motor Company Limited (The)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUNTS MOTOR (HIRE) CO LIMITED(THE) Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 13 July 2016 with updates
04 Jan 2016
Appointment of Mr Timothy Simon Simcox as a secretary on 1 January 2016
04 Jan 2016
Termination of appointment of Anthony Coar as a secretary on 1 January 2016
16 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

...
... and 83 more events
19 Oct 1987
Return made up to 06/10/87; full list of members

29 Oct 1986
Director's particulars changed;director resigned

29 Oct 1986
Full accounts made up to 31 December 1985

29 Oct 1986
Return made up to 16/10/86; full list of members

16 Apr 1975
Accounts made up to 31 December 1974